The Purple Coffee Co Ltd

General information

Name:

The Purple Coffee Co Limited

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 05856315

Incorporation date: 2006-06-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Purple Coffee came into being in 2006 as a company enlisted under no 05856315, located at RH1 6RW Redhill at Sterling House. This company has been in business for eighteen years and its state is active. two years ago this business switched its name from Macniven & Cameron (maidstone) to The Purple Coffee Co Ltd. The enterprise's SIC and NACE codes are 41100 which means Development of building projects. The company's most recent annual accounts describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-06-23.

The information detailing this particular enterprise's personnel reveals the existence of two directors: Julia M. and Dean T. who were appointed to their positions on 2022-11-25.

The companies that control this firm include: Artisan Coffee Co Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redhill at 27 Hatchlands Road, RH1 6RW, Surrey and was registered as a PSC under the registration number 06062615.

  • Previous company's names
  • The Purple Coffee Co Ltd 2022-12-07
  • Macniven & Cameron (maidstone) Limited 2006-06-23

Financial data based on annual reports

Company staff

Julia M.

Role: Director

Appointed: 25 November 2022

Latest update: 11 April 2024

Dean T.

Role: Director

Appointed: 25 November 2022

Latest update: 11 April 2024

People with significant control

Artisan Coffee Co Limited
Address: Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England
Legal authority Uk Law
Legal form Uk
Country registered England And Wales
Place registered England And Wales
Registration number 06062615
Notified on 25 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Twineham Property Holdings Limited
Address: Sterling House Hatchlands Road, Redhill, RH1 6RW, England
Legal authority England And Wales
Legal form Limted Company
Country registered England
Place registered England
Registration number 5318222
Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Howard M.
Notified on 30 June 2017
Ceased on 22 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Similar companies nearby

Closest companies